Search icon

CASA OF THE NORTHERN BLUEGRASS REGION, INC.

Company Details

Name: CASA OF THE NORTHERN BLUEGRASS REGION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 2007 (18 years ago)
Organization Date: 04 Sep 2007 (18 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0672824
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 500 Thomas More Pkwy, Ste. 4, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAEZR26MKQT9 2025-03-11 527 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, 3444, USA 527 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, 3444, USA

Business Information

URL www.casanorthernbluegrass.org
Division Name CASA OF THE NORTHERN BLUEGRASS REGION
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-03-13
Initial Registration Date 2019-01-24
Entity Start Date 2009-05-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICKY JEFFRIES
Address 527 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017, USA
Government Business
Title PRIMARY POC
Name NICKY JEFFRIES
Address 527 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017, USA
Past Performance Information not Available

President

Name Role
Andrew M VonLehman President

Officer

Name Role
Justin D Hanks Officer
Matthew L Underwood Officer
Tracey M Coffey Officer
James J Gilbert Officer
Jennifer L Coutinho Officer
Tami L Blevins Officer
Stacy M Meyers Officer
Caroline K Capal Officer
John G Christensen Officer
Lori L Burdine Officer

Incorporator

Name Role
ANGIE FERGUSON Incorporator
KATIE MCLINDON Incorporator
HEATHER SECRIST Incorporator

Treasurer

Name Role
Colleen J Swanson Treasurer

Director

Name Role
Andrew M VonLehman Director
Nicky A Jeffries Director
Colleen J Swanson Director
ANGIE FERGUSON Director
KATIE MCLINDON Director
HEATHER SECRIST Director

Registered Agent

Name Role
NICKY JEFFRIES Registered Agent

Vice President

Name Role
David L Drake Vice President

Secretary

Name Role
Teri M Walker Secretary

Former Company Names

Name Action
CASA OF KENTON COUNTY, INC. Old Name
CASA FOR KIDS OF KENTON AND CAMPBELL COUNTY, INCORPORATED Old Name
CASA FOR KIDS SERVING KENTON, CAMPBELL & PENDLETON COUNTIES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-11
Registered Agent name/address change 2024-05-28
Principal Office Address Change 2024-05-28
Annual Report 2024-05-28
Annual Report 2023-04-04
Registered Agent name/address change 2023-03-02
Principal Office Address Change 2022-06-03
Amendment 2022-04-22
Annual Report 2022-03-30
Annual Report 2021-04-06

Sources: Kentucky Secretary of State